LAVA CAPITAL UK LIMITED

Chancery House Chancery House, Woking, GU21 7SA, Surrey
StatusDISSOLVED
Company No.00224601
CategoryPrivate Limited Company
Incorporated22 Sep 1927
Age96 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 19 days

SUMMARY

LAVA CAPITAL UK LIMITED is an dissolved private limited company with number 00224601. It was incorporated 96 years, 8 months, 12 days ago, on 22 September 1927 and it was dissolved 2 years, 11 months, 19 days ago, on 15 June 2021. The company address is Chancery House Chancery House, Woking, GU21 7SA, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2014

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip James Curwen

Termination date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Snaebjorn Sigurdsson

Termination date: 2014-06-26

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 Aug 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-06-26

Officer name: So Director Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-26

Officer name: Mr Alan Perry

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-26

Officer name: Stjornarz Ehf

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Address

Type: AD01

Old address: 1 High Street Knaphill Woking Surrey GU21 2PG

Change date: 2013-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Snaebjorn Sigurdsson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip James Curwen

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Curwen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Philip James Curwen

Documents

View document PDF

Auditors resignation company

Date: 24 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from thorncroft manor thorncroft drive leatherhead surrey KT22 8JB

Documents

View document PDF

Memorandum articles

Date: 09 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 01/05/09

Documents

View document PDF

Certificate change of name company

Date: 01 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelley oak LIMITED\certificate issued on 05/05/09

Documents

Accounts with accounts type full

Date: 21 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary network secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip james curwen

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed stjornarz ehf

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stjornarmenn enf

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director coleridge partners LLP

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from field place broadbridge heath horsham west sussex, RH12 3PB

Documents

View document PDF

Certificate re registration public limited company to private

Date: 15 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 15 Dec 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 15 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 07 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/07; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/04/07--------- £ si [email protected]=150000 £ ic 150000/300000

Documents

View document PDF

Resolution

Date: 16 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quincunx PLC\certificate issued on 20/03/06

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AVISS ELECTRICAL SERVICES LIMITED

AVERY HOUSE,NEW ELTHAM,SE9 2BD

Number:04352475
Status:ACTIVE
Category:Private Limited Company

DS UK ENTERPRISE LTD

FLAT 21 VALLEY HOUSE,EALING,W13 0EW

Number:10977127
Status:ACTIVE
Category:Private Limited Company

GOD'S FAVOUR UK LTD

59 BONDGATE,DARLINGTON,DL3 7JJ

Number:11789423
Status:ACTIVE
Category:Private Limited Company

GREENDEAL PROPERTY MANAGEMENT LIMITED

HIGHLAND HOUSE,EASTLEIGH,SO53 4AR

Number:01830345
Status:ACTIVE
Category:Private Limited Company

NORTHFIELD HOUSE (BELPER) LTD

47 HAZELWOOD ROAD,BELPER,DE56 4AA

Number:08816149
Status:ACTIVE
Category:Private Limited Company

PREMI-AIRE (SERVICES) LIMITED

OFFICE 10,PRESTEIGNE,LD8 2UH

Number:08709183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source